Company NameGreen Door Home Inspections Ltd
Company StatusDissolved
Company Number06217894
CategoryPrivate Limited Company
Incorporation Date18 April 2007(17 years ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNeil John Keenan
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2007(same day as company formation)
RoleHome Inspector
Country of ResidenceUnited Kingdom
Correspondence AddressGarthdale Cilcain Road
Pantymwyn
Mold
Clwyd
CH7 5NJ
Wales
Secretary NameHeidi Melanie Keenan
NationalityBritish
StatusClosed
Appointed18 April 2007(same day as company formation)
RoleCompany Director
Correspondence AddressGarthdale Cilcain Road
Pantymwyn
Mold
Clwyd
CH7 5NJ
Wales

Contact

Websitekaplan.co.uk

Location

Registered AddressGarthdale Cilcain Road
Pantymwyn
Mold
Clwyd
CH7 5NJ
Wales
ConstituencyDelyn
ParishGwernaffield with Pantymwyn
WardGwernaffield
Built Up AreaGwernaffield-y-Waun/Pantymwyn

Shareholders

1 at £1Heidi Melanie Keenan
50.00%
Ordinary
1 at £1Neil John Keenan
50.00%
Ordinary

Financials

Year2014
Net Worth£185

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
2 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(4 pages)
9 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 June 2013Annual return made up to 18 April 2013 with a full list of shareholders (14 pages)
21 May 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 May 2013Annual return made up to 18 April 2012 with a full list of shareholders (14 pages)
21 May 2013Restoration by order of the court (2 pages)
21 May 2013Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
23 March 2011Application to strike the company off the register (3 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 June 2010Director's details changed for Neil John Keenan on 2 October 2009 (2 pages)
7 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
7 June 2010Register inspection address has been changed (1 page)
7 June 2010Secretary's details changed for Heidi Melanie Keenan on 2 October 2009 (1 page)
7 June 2010Director's details changed for Neil John Keenan on 2 October 2009 (2 pages)
7 June 2010Secretary's details changed for Heidi Melanie Keenan on 2 October 2009 (1 page)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 May 2009Return made up to 18/04/09; full list of members (3 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 December 2008Registered office changed on 10/12/2008 from, tir coed, main road, sychdyn, mold, flintshire, CH7 6EA (1 page)
15 August 2008Return made up to 18/04/08; full list of members (3 pages)
15 August 2008Ad 18/04/07\gbp si 2@1=2\gbp ic 100/102\ (2 pages)
15 November 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
18 April 2007Incorporation (14 pages)